About

Registered Number: 04899964
Date of Incorporation: 15/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Europa House, Goldstone Villas, Hove, East Sussex, BN3 3RQ

 

Flash Harold Ltd was founded on 15 September 2003 and has its registered office in East Sussex, it has a status of "Active". The current directors of Flash Harold Ltd are listed as May, Geraldine, Venning, Harry Mark Simon at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VENNING, Harry Mark Simon 15 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
MAY, Geraldine 15 September 2003 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 19 September 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 30 January 2011
AR01 - Annual Return 02 November 2010
CH01 - Change of particulars for director 02 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 06 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 10 October 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 April 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 21 October 2004
225 - Change of Accounting Reference Date 30 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288a - Notice of appointment of directors or secretaries 22 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 15 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.